SEASHELL TRUST
Status | ACTIVE |
Company No. | 04216714 |
Category | |
Incorporated | 15 May 2001 |
Age | 23 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
SEASHELL TRUST is an active with number 04216714. It was incorporated 23 years, 18 days ago, on 15 May 2001. The company address is Stanley Road Stanley Road, Stockport, SK8 6RQ, Cheshire.
Company Fillings
Accounts with accounts type full
Date: 19 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Termination director company with name termination date
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-27
Officer name: Sara Louise Hurst
Documents
Accounts with accounts type full
Date: 27 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Resolution
Date: 26 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 15 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person secretary company with name date
Date: 03 Feb 2023
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Benjamin Boddice
Appointment date: 2022-12-12
Documents
Termination secretary company with name termination date
Date: 03 Feb 2023
Action Date: 03 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-11-03
Officer name: Mark John Ascroft
Documents
Appoint person director company with name date
Date: 11 Oct 2022
Action Date: 10 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanna Munnelly
Appointment date: 2022-10-10
Documents
Appoint person director company with name date
Date: 19 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-11
Officer name: Mrs Sara Louise Hurst
Documents
Termination director company with name termination date
Date: 19 Jul 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-13
Officer name: Edward Baines
Documents
Accounts with accounts type full
Date: 22 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 27 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Apr 2022
Action Date: 30 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042167140003
Charge creation date: 2022-03-30
Documents
Appoint person director company with name date
Date: 18 Feb 2022
Action Date: 07 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-07
Officer name: Mr Colin Hoggins
Documents
Appoint person director company with name date
Date: 18 Feb 2022
Action Date: 07 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-07
Officer name: Mrs Rachel Mcmillan
Documents
Appoint person director company with name date
Date: 18 Feb 2022
Action Date: 07 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-07
Officer name: Dr Kai Uus
Documents
Termination director company with name termination date
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Afshan Naseem Khawaja
Termination date: 2021-12-31
Documents
Termination director company with name termination date
Date: 01 Nov 2021
Action Date: 30 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-30
Officer name: Nicola Jane Bottley
Documents
Termination director company with name termination date
Date: 14 Oct 2021
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-08
Officer name: Jane Teresa Raca
Documents
Termination director company with name termination date
Date: 07 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-31
Officer name: David Sanders
Documents
Termination director company with name termination date
Date: 05 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-31
Officer name: Brandon Howard Leigh
Documents
Appoint person director company with name date
Date: 23 Jul 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Lynn Perry
Appointment date: 2021-07-19
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type full
Date: 09 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 04 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Andrew Masom
Appointment date: 2021-02-01
Documents
Termination director company with name termination date
Date: 04 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-01
Officer name: David Charles Shipley
Documents
Termination director company with name termination date
Date: 06 Oct 2020
Action Date: 24 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-24
Officer name: Jacqueline Palmer
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Sep 2020
Action Date: 16 Sep 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042167140002
Charge creation date: 2020-09-16
Documents
Appoint person director company with name date
Date: 29 Jul 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-27
Officer name: Mr Brandon Howard Leigh
Documents
Termination director company with name termination date
Date: 30 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robina Shah
Termination date: 2020-06-24
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Termination director company with name termination date
Date: 11 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-08
Officer name: Fiona O'sullivan
Documents
Accounts with accounts type full
Date: 02 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination director company with name termination date
Date: 22 May 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-18
Officer name: Gregor Frank Ball
Documents
Termination director company with name termination date
Date: 11 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-06
Officer name: Nicholas John Gower
Documents
Termination director company with name termination date
Date: 11 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-06
Officer name: Gwen Carr
Documents
Appoint person director company with name date
Date: 11 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-06
Officer name: Dr Robina Shah
Documents
Appoint person director company with name date
Date: 11 Nov 2019
Action Date: 06 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tina Wilkins
Appointment date: 2019-11-06
Documents
Appoint person director company with name date
Date: 22 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Heath
Appointment date: 2019-07-15
Documents
Appoint person director company with name date
Date: 19 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-15
Officer name: Mrs Jacqueline Palmer
Documents
Appoint person director company with name date
Date: 19 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregor Frank Ball
Appointment date: 2019-07-15
Documents
Appoint person director company with name date
Date: 19 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-15
Officer name: Mrs Fiona O'sullivan
Documents
Appoint person director company with name date
Date: 19 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carol Mary Povey
Appointment date: 2019-07-15
Documents
Termination director company with name termination date
Date: 09 Jul 2019
Action Date: 02 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Vanessa Besbrode
Termination date: 2017-07-02
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type full
Date: 27 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 02 Nov 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-08
Officer name: Mrs Jane Teresa Raca
Documents
Appoint person director company with name date
Date: 16 Jul 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-23
Officer name: Mrs Nicola Jane Bottley
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type full
Date: 17 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Termination director company with name termination date
Date: 23 Mar 2018
Action Date: 17 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Timothy Exell
Termination date: 2017-07-17
Documents
Accounts with accounts type full
Date: 06 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Appoint person director company with name date
Date: 07 Feb 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Vanessa Besbrode
Appointment date: 2017-01-30
Documents
Appoint person director company with name date
Date: 07 Feb 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Luke Smale
Appointment date: 2017-01-30
Documents
Termination director company with name termination date
Date: 07 Feb 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-30
Officer name: Peter John Walker
Documents
Accounts with accounts type full
Date: 09 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 27 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Appoint person director company with name date
Date: 07 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-01
Officer name: Mr Brian Timothy Exell
Documents
Termination director company with name termination date
Date: 07 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-01
Officer name: Diane Whalley
Documents
Annual return company with made up date no member list
Date: 03 Jun 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type full
Date: 25 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 09 Mar 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-02
Officer name: Anthony Keith Snape
Documents
Termination director company with name termination date
Date: 09 Mar 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Timothy Exell
Termination date: 2015-02-02
Documents
Annual return company with made up date no member list
Date: 20 Jun 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Termination secretary company with name
Date: 20 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Cohen
Documents
Appoint person secretary company with name
Date: 20 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mark John Ascroft
Documents
Accounts with accounts type full
Date: 07 Jan 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Gillingham
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Diane Whalley
Documents
Termination director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Greatbatch
Documents
Change person director company with change date
Date: 05 Jun 2013
Action Date: 31 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Edward Baines
Change date: 2013-05-31
Documents
Change person director company with change date
Date: 05 Jun 2013
Action Date: 31 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-31
Officer name: Edward Baines
Documents
Annual return company with made up date no member list
Date: 05 Jun 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type full
Date: 22 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Termination director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Waqar Bhatti
Documents
Annual return company with made up date no member list
Date: 22 May 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Termination director company with name
Date: 23 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ros Hunt
Documents
Accounts with accounts type full
Date: 29 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Resolution
Date: 11 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 18 May 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Change person director company with change date
Date: 17 May 2011
Action Date: 15 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Doctor Afshan Naseem Khawaja
Change date: 2011-05-15
Documents
Termination director company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Lees Jones
Documents
Accounts with accounts type full
Date: 10 Feb 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Resolution
Date: 14 Oct 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 13 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sea shell trust\certificate issued on 13/10/10
Documents
Change of name notice
Date: 13 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Porteous
Documents
Annual return company with made up date no member list
Date: 20 May 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-15
Officer name: Nicholas John Gower
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-15
Officer name: Mr Christopher Peter Lees Jones
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Greatbatch
Change date: 2010-05-15
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Doctor Afshan Naseem Khawaja
Change date: 2010-05-15
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Timothy Exell
Change date: 2010-05-15
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-15
Officer name: Edward Baines
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-15
Officer name: Gwen Carr
Documents
Termination director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anders Elias
Documents
Some Companies
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL010230 |
Status: | ACTIVE |
Category: | Limited Partnership |
LEARNING & CULTURE DEVELOPMENT LTD.
28 CARLETON DRIVE,DARLINGTON,DL3 9QP
Number: | 10028160 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 BORRON ROAD,NEWTON-LE-WILLOWS,WA12 0JU
Number: | 08236861 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PB PAINTING & DECORATING LIMITED
63 CASTLE ROAD,,PO5 3AY
Number: | 05811469 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SHERIDAN WAY,WOKINGHAM,RG41 3AP
Number: | 09592135 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WORLDS LEADING GROUND OPERATORS LIMITED
4 BARTON COURT,HIGHWORTH,SN6 7AG
Number: | 05018109 |
Status: | ACTIVE |
Category: | Private Limited Company |